Menna Overview

Here’s a quick overview of SILVERSTONE RALLY SPORT LIMITED 👀 — a Deeside, Clwyd based business that started in 2008.

SILVERSTONE RALLY SPORT LIMITED

  • Company statusactive
  • Company No06493420
  • Age17 years 6 months Incorporated 5 February 2008
  • Officers4

Address

Lindop Brothers Station Road, Queensferry, Deeside, Clwyd, CH5 2TE

SILVERSTONE RALLY SPORT LIMITED is an active company incorporated on 5 February 2008 and based in Deeside, Clwyd. The company was registered 17 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    93290 Other amusement and recreation activities n.e.c.

  • Accounts

    Available to 30 December 2025. Next accounts due by 30 September 2026

See filing history on Companies House

Latest Activity

Confirmation Statement With Updates

1 Month Ago on 29 Jul 2025

Accounts With Accounts Type Total Exemption Full

3 Months Ago on 12 May 2025

Confirmation Statement With No Updates

4 Months Ago on 16 Apr 2025

Change Person Director Company With Change Date

5 Months Ago on 13 Mar 2025

Confirmation Statement With No Updates

1 Year Ago on 17 Apr 2024

Accounts With Accounts Type Total Exemption Full

1 Year Ago on 11 Mar 2024

Accounts With Accounts Type Total Exemption Full

2 Years Ago on 22 Jun 2023

Confirmation Statement With Updates

2 Years Ago on 24 Apr 2023

Appoint Person Director Company With Name Date

2 Years Ago on 26 Jan 2023

Accounts With Accounts Type Micro Entity

2 Years Ago on 12 Sep 2022

Confirmation Statement With Updates

3 Years Ago on 28 Apr 2022

Accounts With Accounts Type Micro Entity

3 Years Ago on 20 Dec 2021

Change Account Reference Date Company Previous Shortened

3 Years Ago on 30 Sep 2021

Resolution

4 Years Ago on 20 May 2021

Confirmation Statement With Updates

4 Years Ago on 19 May 2021

Capital Cancellation Shares

4 Years Ago on 18 May 2021

Capital Return Purchase Own Shares

4 Years Ago on 18 May 2021

Termination Director Company With Name Termination Date

4 Years Ago on 17 Mar 2021

Accounts With Accounts Type Total Exemption Full

4 Years Ago on 10 Feb 2021

Confirmation Statement With No Updates

5 Years Ago on 27 May 2020

Accounts With Accounts Type Total Exemption Full

5 Years Ago on 06 Oct 2019

Confirmation Statement With No Updates

6 Years Ago on 10 May 2019

Accounts Amended With Accounts Type Total Exemption Full

6 Years Ago on 27 Nov 2018

Accounts With Accounts Type Total Exemption Full

6 Years Ago on 07 Oct 2018

Confirmation Statement With Updates

7 Years Ago on 17 May 2018

People

Officers4

Significant control (PSC)1

Officers

NameRoleDate of BirthAppointed
GARDNER, Philip Marksecretary 05 Feb 2008
GARDNER, Philip Markdirector Oct 196305 Feb 2008
HOPEWELL, Stephen Neildirector Nov 195905 Feb 2008
PAVELEY, David Thomasdirector Apr 196520 Jan 2023

PSC (Persons with Significant control)

NameDate of BirthAppointed
Mr Andrew Alan Gardner Mar 196007 Apr 2016
Mr Stephen Neil Hopewell Nov 195906 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.